Castle Hedingham
Halstead
Essex
CO9 3ER
Director Name | Grant Harrold |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Tilbury Road Great Yeldham Essex CO9 4JG |
Secretary Name | Mr James David Harrold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Orchards Mill Lane Witham Essex CM8 1BP |
Director Name | Mr James David Harrold |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 December 2009) |
Role | Heating Engineer |
Correspondence Address | Little Orchards Mill Lane Witham Essex CM8 1BP |
Director Name | Mr Jonathan Egwad Evans |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2012) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01787 237447 |
---|---|
Telephone region | Sudbury |
Registered Address | Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Address Matches | 6 other UK companies use this postal address |
76 at £1 | Grant Harrold 76.00% Ordinary A |
---|---|
24 at £1 | Susan Harrold 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£16,324 |
Current Liabilities | £18,889 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 May 2012 | Termination of appointment of Jonathan Evans as a director (1 page) |
3 May 2012 | Termination of appointment of Jonathan Evans as a director (1 page) |
21 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Registered office address changed from C/O Richard Edwards Group Llp the Maltings Rosemary Lane Halstead Essex CO9 1HZ United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from C/O Richard Edwards Group Llp the Maltings Rosemary Lane Halstead Essex CO9 1HZ United Kingdom on 20 September 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 July 2011 | Appointment of Mr Jonathan Egwad Evans as a director (2 pages) |
14 July 2011 | Appointment of Mr Jonathan Egwad Evans as a director (2 pages) |
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from Quest House Rayne Road Braintree Essex CM7 2QN England on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Quest House Rayne Road Braintree Essex CM7 2QN England on 17 January 2011 (1 page) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Appointment of Mr Grant Harrold as a director (2 pages) |
6 December 2009 | Appointment of Mr Grant Harrold as a director (2 pages) |
4 December 2009 | Registered office address changed from Little Orchards Mill Lane Witham Essex CM8 1BP United Kingdom on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of James Harrold as a director (1 page) |
4 December 2009 | Registered office address changed from Little Orchards Mill Lane Witham Essex CM8 1BP United Kingdom on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Little Orchards Mill Lane Witham Essex CM8 1BP United Kingdom on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of James Harrold as a secretary (1 page) |
4 December 2009 | Termination of appointment of James Harrold as a director (1 page) |
4 December 2009 | Termination of appointment of James Harrold as a secretary (1 page) |
21 September 2009 | Appointment terminated director grant harrold (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from the maltings rosemary lane halstead essex CO9 1HZ (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from the maltings rosemary lane halstead essex CO9 1HZ (1 page) |
21 September 2009 | Appointment terminated director grant harrold (1 page) |
21 September 2009 | Director appointed mr james david harrold (1 page) |
21 September 2009 | Director appointed mr james david harrold (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from long barn, 37 tilbury road great yeldham halstead essex CO9 4JG (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from long barn, 37 tilbury road great yeldham halstead essex CO9 4JG (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
21 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
29 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
29 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
13 November 2007 | Company name changed earth n r g LTD\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed earth n r g LTD\certificate issued on 13/11/07 (2 pages) |
24 July 2007 | Memorandum and Articles of Association (13 pages) |
24 July 2007 | Memorandum and Articles of Association (13 pages) |
18 July 2007 | Company name changed geothermal heating services limi ted\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed geothermal heating services limi ted\certificate issued on 18/07/07 (2 pages) |
19 February 2007 | Ad 01/02/07--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Ad 01/02/07--------- £ si 26@1=26 £ ic 75/101 (2 pages) |
19 February 2007 | Ad 01/02/07--------- £ si 26@1=26 £ ic 75/101 (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Ad 01/02/07--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
19 February 2007 | New director appointed (2 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (18 pages) |
1 February 2007 | Incorporation (18 pages) |